Search icon

PEACHONE FUNDING SPV, LLC

Company Details

Name: PEACHONE FUNDING SPV, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 2011 (14 years ago)
Entity Number: 4061281
ZIP code: 14221
County: New York
Place of Formation: New York
Address: 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

DOS Process Agent

Name Role Address
C/O LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-03-01 2025-03-03 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-03-01 2025-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-03-31 2023-03-01 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2019-01-28 2021-03-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-06-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-06-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-01 2014-06-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-01 2014-06-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303003489 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301005174 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210331060493 2021-03-31 BIENNIAL STATEMENT 2021-03-01
190314060195 2019-03-14 BIENNIAL STATEMENT 2019-03-01
SR-102541 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102542 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170314006145 2017-03-14 BIENNIAL STATEMENT 2017-03-01
150324006056 2015-03-24 BIENNIAL STATEMENT 2015-03-01
140603000802 2014-06-03 CERTIFICATE OF CHANGE 2014-06-03
130304006069 2013-03-04 BIENNIAL STATEMENT 2013-03-01

Date of last update: 09 Mar 2025

Sources: New York Secretary of State